Amberley Way
Hounslow
TW4 6BX
Director Name | Mr Perry David Steer |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit G2 Ground Floor 1 Freehold Industrial Centre Amberley Way Hounslow TW4 6BX |
Secretary Name | Keith Anthony Burkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 day after company formation) |
Appointment Duration | 9 years (resigned 21 February 2012) |
Role | Company Director |
Correspondence Address | 57 Viola Avenue Staines Middlesex TW19 7SA |
Director Name | Mr Perry Axten |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 October 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 15 Kingsway Staines Middlesex TW19 7QF |
Director Name | Mr Perry Axten |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(13 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingsway Staines Middlesex TW19 7QF |
Director Name | Accord Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG |
Secretary Name | Accord Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG |
Website | tlc-signs.co.uk |
---|---|
Telephone | 07 871097402 |
Telephone region | Mobile |
Registered Address | Unit G2 Ground Floor 1 Freehold Industrial Centre Amberley Way Hounslow TW4 6BX |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
2 at £1 | Andrew Paul Burkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,964 |
Cash | £3,722 |
Current Liabilities | £16,450 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
27 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
6 February 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
13 August 2019 | Director's details changed for Mr Perry Axten on 31 July 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
29 January 2018 | Change of details for Mr Andrew Paul Burkin as a person with significant control on 28 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Mr Perry Axten on 28 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Mr Andrew Paul Burkin on 28 January 2018 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 August 2017 | Registered office address changed from C/O Mr a Burkin 15 Kingsway Staines Middlesex TW19 7QF to Unit G2 Ground Floor 1 Freehold Industrial Centre Amberley Way Hounslow TW4 6BX on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from C/O Mr a Burkin 15 Kingsway Staines Middlesex TW19 7QF to Unit G2 Ground Floor 1 Freehold Industrial Centre Amberley Way Hounslow TW4 6BX on 31 August 2017 (1 page) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Termination of appointment of Perry Axten as a director on 15 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Perry Axten as a director on 15 October 2016 (1 page) |
6 September 2016 | Appointment of Mr Perry Axten as a director on 5 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Perry Axten as a director on 5 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Perry Axten as a director on 28 June 2016 (1 page) |
1 September 2016 | Termination of appointment of Perry Axten as a director on 28 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Perry Axten as a director on 28 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Perry Axten as a director on 28 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Perry Axten as a director on 28 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Perry Axten as a director on 28 June 2016 (1 page) |
25 May 2016 | Appointment of Mr Perry Axten as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Perry Axten as a director on 25 May 2016 (2 pages) |
10 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 July 2012 | Registered office address changed from Unit 11 Falcon Way North Feltham Trading Estate Feltham Middlesex TW14 0UQ on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Unit 11 Falcon Way North Feltham Trading Estate Feltham Middlesex TW14 0UQ on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Unit 11 Falcon Way North Feltham Trading Estate Feltham Middlesex TW14 0UQ on 4 July 2012 (1 page) |
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Termination of appointment of Keith Burkin as a secretary (1 page) |
21 February 2012 | Termination of appointment of Keith Burkin as a secretary (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 March 2010 | Amended accounts made up to 31 January 2009 (6 pages) |
2 March 2010 | Amended accounts made up to 31 January 2009 (6 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Andrew Paul Burkin on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew Paul Burkin on 25 February 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 May 2008 | Return made up to 28/01/08; full list of members
|
6 May 2008 | Return made up to 28/01/08; full list of members
|
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (6 pages) |
22 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 5 new broadway hampton road hampton hill hampton middlesex TW12 1JG (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 5 new broadway hampton road hampton hill hampton middlesex TW12 1JG (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
28 January 2003 | Incorporation (21 pages) |
28 January 2003 | Incorporation (21 pages) |